Advanced company searchLink opens in new window

THE UNDERFLOOR HEATING COMPANY LONDON LIMITED

Company number SC503707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
02 Apr 2024 AD02 Register inspection address has been changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
16 Feb 2024 AD01 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024
16 Feb 2024 CH03 Secretary's details changed for Mrs Amanda Henderson on 12 February 2024
23 Nov 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
03 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
17 Mar 2021 AD02 Register inspection address has been changed from Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
17 Feb 2021 AD01 Registered office address changed from , 22, Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Aug 2020 MR01 Registration of charge SC5037070001, created on 17 July 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 9 March 2020
30 Mar 2020 PSC04 Change of details for Mr Alan Walter Logan as a person with significant control on 9 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020
30 Mar 2020 PSC04 Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Alan Walter Logan on 30 March 2020